Company Name&&& Limited
DirectorSimon Russell Brown
Company StatusActive
Company Number04971465
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Russell Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address35 Lynton Road
London
E4 9EA
Secretary NameMr Roland John Brown
NationalityBritish
StatusCurrent
Appointed13 November 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleDirector Of Engineers
Country of ResidenceEngland
Correspondence Address21 The Lindens
Loughton
Essex
IG10 3HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteandandandcreative.com
Telephone020 77392135
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Simon Russell Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£91,720
Cash£118,664
Current Liabilities£45,639

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

26 January 2007Delivered on: 10 February 2007
Persons entitled: Dominion Corporate Trustees Limited and Dominion Trust Limitwed

Classification: Rent deposit deed
Secured details: £2,500 and all other monies due or to become due.
Particulars: The sum of £2,500 deposited in an interest bearing account.
Outstanding

Filing History

20 February 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
1 December 2022Confirmation statement made on 20 November 2022 with updates (5 pages)
25 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
22 December 2021Confirmation statement made on 20 November 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
4 January 2021Confirmation statement made on 20 November 2020 with updates (5 pages)
5 February 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
22 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
23 August 2018Director's details changed for Mr Simon Russell Brown on 14 August 2018 (2 pages)
23 February 2018Director's details changed for Mr Simon Russell Brown on 15 February 2018 (2 pages)
20 February 2018Satisfaction of charge 1 in full (1 page)
16 February 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 January 2018Notification of Simon Russell Brown as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Confirmation statement made on 20 November 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Director's details changed for Mr Simon Russell Brown on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Simon Russell Brown on 6 February 2013 (2 pages)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from 25 Oakfield Road Walthamstow London E17 5RN on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 25 Oakfield Road Walthamstow London E17 5RN on 20 October 2009 (1 page)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 February 2009Return made up to 20/11/08; full list of members (3 pages)
10 February 2009Return made up to 20/11/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 January 2008Return made up to 20/11/07; no change of members (6 pages)
23 January 2008Return made up to 20/11/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
30 November 2006Return made up to 20/11/06; full list of members (6 pages)
30 November 2006Return made up to 20/11/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 December 2005Return made up to 20/11/05; full list of members (6 pages)
9 December 2005Return made up to 20/11/05; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 36 bruton street mayfair london W1J 6QZ (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 36 bruton street mayfair london W1J 6QZ (1 page)
20 November 2003Incorporation (16 pages)
20 November 2003Incorporation (16 pages)